Church Road, Weald
Sevenoaks
Kent
TN14 6LT
Secretary Name | Melanie Anne Derbyshire |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1996(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Cottage Church Road, Weald Sevenoaks Kent TN14 6LT |
Director Name | Melanie Anne Derbyshire |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1999(3 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Cottage Church Road, Weald Sevenoaks Kent TN14 6LT |
Director Name | Peter James Stroudley |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Colbert Avenue Southend On Sea Essex SS1 3BH |
Secretary Name | Mr Robert Michael Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Keats Grove London NW3 2RS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 07 802723964 |
---|---|
Telephone region | Mobile |
Registered Address | 120 Pall Mall London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Ian Stuart Derbyshire 99.00% Ordinary |
---|---|
1 at £1 | Melanie Anne Derbyshire 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,482 |
Cash | £6,663 |
Current Liabilities | £47,087 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
17 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
14 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
16 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
14 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
18 July 2019 | Confirmation statement made on 4 July 2019 with updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
9 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 September 2014 | Registered office address changed from 123 Pall Mall London SW1Y 5EA United Kingdom to 120 Pall Mall London SW1Y 5EA on 4 September 2014 (1 page) |
4 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Registered office address changed from 123 Pall Mall London SW1Y 5EA United Kingdom to 120 Pall Mall London SW1Y 5EA on 4 September 2014 (1 page) |
4 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Registered office address changed from 123 Pall Mall London SW1Y 5EA United Kingdom to 120 Pall Mall London SW1Y 5EA on 4 September 2014 (1 page) |
4 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Registered office address changed from Franklin House Greenwich Church Street London SE10 9BJ United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Franklin House Greenwich Church Street London SE10 9BJ United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Franklin House Greenwich Church Street London SE10 9BJ United Kingdom on 8 June 2011 (1 page) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 July 2010 | Director's details changed for Melanie Anne Derbyshire on 4 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Melanie Anne Derbyshire on 4 July 2010 (2 pages) |
31 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Director's details changed for Melanie Anne Derbyshire on 4 July 2010 (2 pages) |
31 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 February 2010 | Registered office address changed from the Barge House 24 Brunswick Quay London SE16 1PY on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from the Barge House 24 Brunswick Quay London SE16 1PY on 11 February 2010 (1 page) |
31 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 August 2005 | Return made up to 04/07/05; full list of members (8 pages) |
9 August 2005 | Return made up to 04/07/05; full list of members (8 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
31 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
5 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
1 August 2002 | Return made up to 04/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 04/07/02; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
31 July 2001 | Return made up to 04/07/01; full list of members
|
31 July 2001 | Return made up to 04/07/01; full list of members
|
25 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 August 2000 | Return made up to 04/07/00; full list of members
|
2 August 2000 | Return made up to 04/07/00; full list of members
|
27 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 April 2000 | Director's particulars changed (1 page) |
26 April 2000 | Director's particulars changed (1 page) |
26 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 1999 | Return made up to 04/07/99; full list of members
|
4 August 1999 | Return made up to 04/07/99; full list of members
|
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
7 July 1999 | Ad 10/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 1999 | Ad 10/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 1999 | Full accounts made up to 31 July 1998 (6 pages) |
26 May 1999 | Full accounts made up to 31 July 1998 (6 pages) |
23 July 1998 | Return made up to 04/07/98; no change of members
|
23 July 1998 | Return made up to 04/07/98; no change of members
|
25 March 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
25 March 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
13 August 1997 | Return made up to 04/07/97; full list of members (6 pages) |
13 August 1997 | Return made up to 04/07/97; full list of members (6 pages) |
4 April 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
4 April 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: 14 new street london EC2M 4TR (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: 14 new street london EC2M 4TR (1 page) |
17 December 1996 | Secretary resigned (1 page) |
10 September 1996 | Return made up to 04/07/96; full list of members (6 pages) |
10 September 1996 | Return made up to 04/07/96; full list of members (6 pages) |
4 September 1995 | Accounting reference date notified as 31/07 (1 page) |
4 September 1995 | Accounting reference date notified as 31/07 (1 page) |
21 July 1995 | Secretary resigned;new director appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | New secretary appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | New secretary appointed (2 pages) |
21 July 1995 | Secretary resigned;new director appointed (2 pages) |
4 July 1995 | Incorporation (28 pages) |
4 July 1995 | Incorporation (28 pages) |